Enisca Limited

DataGardener
enisca limited
live
Small

Enisca Limited

ni035820Private Limited With Share Capital

Derryloran Industrial Estate, Sandholes Road, Cookstown, BT809LU
Incorporated

15/03/1999

Company Age

27 years

Directors

8

Employees

42

SIC Code

36000

Risk

low risk

Company Overview

Registration, classification & business activity

Enisca Limited (ni035820) is a private limited with share capital incorporated on 15/03/1999 (27 years old) and registered in cookstown, BT809LU. The company operates under SIC code 36000 and is classified as Small.

Enisca is a multi-disciplinary design, engineering and construction business operating in the power and environmental sectors delivering innovative, sustainable and quality solutions for public and private sector clients in these markets. our experienced and skilled engineering teams work in partner...

Private Limited With Share Capital
SIC: 36000
Small
Incorporated 15/03/1999
BT809LU
42 employees

Financial Overview

Total Assets

£4.48M

Liabilities

£3.36M

Net Assets

£1.12M

Turnover

£11.63M

Cash

£1.31M

Key Metrics

42

Employees

8

Directors

1

Shareholders

Board of Directors

5

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2023
Resolution
Category:Resolution
Date:25-01-2023
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:11-01-2023
Capital Name Of Class Of Shares
Category:Capital
Date:11-01-2023
Resolution
Category:Resolution
Date:04-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2022
Memorandum Articles
Category:Incorporation
Date:14-12-2022
Resolution
Category:Resolution
Date:14-12-2022
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:14-12-2022
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:14-12-2022
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-12-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2022
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:12-12-2022
Appoint Corporate Director Company With Name Date
Category:Officers
Date:12-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:08-12-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:08-12-2022
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:01-12-2022
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2022
Accounts With Accounts Type Small
Category:Accounts
Date:29-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2022
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2022
Capital Cancellation Shares
Category:Capital
Date:07-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2022
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2021
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:07-12-2018
Confirmation Statement
Category:Confirmation Statement
Date:05-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2018
Accounts With Accounts Type Group
Category:Accounts
Date:30-10-2017
Capital Name Of Class Of Shares
Category:Capital
Date:31-08-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-08-2017
Gazette Notice Compulsory
Category:Gazette
Date:22-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2017
Resolution
Category:Resolution
Date:21-06-2017
Accounts With Accounts Type Group
Category:Accounts
Date:17-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2016
Accounts With Accounts Type Group
Category:Accounts
Date:29-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2015
Resolution
Category:Resolution
Date:31-03-2015
Capital Name Of Class Of Shares
Category:Capital
Date:31-03-2015
Capital Cancellation Shares
Category:Capital
Date:20-01-2015
Capital Return Purchase Own Shares
Category:Capital
Date:20-01-2015
Mortgage Create With Deed
Category:Mortgage
Date:13-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2014
Accounts With Accounts Type Group
Category:Accounts
Date:04-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2014
Accounts With Accounts Type Group
Category:Accounts
Date:31-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:18-10-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:27-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:15-03-2012
Termination Director Company With Name
Category:Officers
Date:15-03-2012
Termination Director Company With Name
Category:Officers
Date:15-03-2012
Termination Secretary Company With Name
Category:Officers
Date:15-03-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:29-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-03-2011
Termination Director Company With Name
Category:Officers
Date:22-03-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:23-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2010
Legacy
Category:Officers
Date:24-09-2009
Legacy
Category:Accounts
Date:10-07-2009

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/06/2027
Filing Date16/12/2025
Latest Accounts30/09/2025

Trading Addresses

Unit 20, Derryloran Industrial Estate, Sandholes Road, Cookstown, County Tyrone, BT809LU

Contact

02886761277
enisca.com
Derryloran Industrial Estate, Sandholes Road, Cookstown, BT809LU